Search icon

PEDRAZA MOTOR SERVICES, INC.

Company Details

Entity Name: PEDRAZA MOTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2005 (20 years ago)
Document Number: P05000099856
FEI/EIN Number 251922151
Address: 5578 WEST FLAGLER ST, MIAMI, FL, 33134
Mail Address: 8601 NW 193rd TER, Hialeah, FL, 33015, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRAZA GONZALEZ BORIS L Agent 8601 NW 193rd TER, HIALEAH, FL, 33015

President

Name Role Address
PEDRAZA GONZALEZ BORIS L President 8601 NW 193 TER, HIALEAH, FL, 33015

Vice President

Name Role Address
GUTIERREZ PEREZ LIZET Vice President 8601 NW 193RD TER, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009091 EL REY DE LAS MOTOS ACTIVE 2022-01-12 2027-12-31 No data 8601 NW 193 TERRACE, HIALEAH, FL, 33015
G08219900341 EL REY DE LAS MOTOS EXPIRED 2008-08-06 2013-12-31 No data 8601 NW 193 TERRACED, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-25 5578 WEST FLAGLER ST, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-09-25 PEDRAZA GONZALEZ, BORIS L No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 8601 NW 193rd TER, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 5578 WEST FLAGLER ST, MIAMI, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State